ASPEN PARK ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASPEN PARK ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04413461

Incorporation date

10/04/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Development Managers Office, Avonlea Court Cloverdale Drive, Longwell Green, Bristol BS30 9UTCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2002)
dot icon15/12/2025
Micro company accounts made up to 2025-04-30
dot icon12/05/2025
Confirmation statement made on 2025-05-02 with updates
dot icon12/05/2025
Notification of Ganna Habarovs as a person with significant control on 2025-05-01
dot icon08/05/2025
Cessation of Mihails Habarovs as a person with significant control on 2025-05-01
dot icon26/04/2025
Termination of appointment of Mihails Habarovs as a director on 2025-04-23
dot icon26/04/2025
Appointment of Ganna Habarovs as a director on 2025-04-23
dot icon06/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon14/03/2025
Registered office address changed from 100 Aspen Park Road Weston-Super-Mare BS22 8ER England to Development Managers Office, Avonlea Court Cloverdale Drive Longwell Green Bristol BS30 9UT on 2025-03-14
dot icon14/03/2025
Appointment of Lancaster Brooks Property Management Limited as a secretary on 2025-03-01
dot icon14/03/2025
Termination of appointment of Kerry Phillips as a secretary on 2025-03-01
dot icon01/11/2024
Micro company accounts made up to 2024-04-30
dot icon17/04/2024
Confirmation statement made on 2024-04-05 with updates
dot icon20/12/2023
Micro company accounts made up to 2023-04-30
dot icon05/04/2023
Confirmation statement made on 2023-04-05 with updates
dot icon02/04/2023
Appointment of Mr Oliver Simon Smart as a director on 2023-04-02
dot icon09/12/2022
Micro company accounts made up to 2022-04-30
dot icon27/09/2022
Termination of appointment of Naomi Elaine Dunn as a director on 2022-06-01
dot icon27/09/2022
Cessation of Naomi Elaine Dunn as a person with significant control on 2022-06-01
dot icon05/04/2022
Confirmation statement made on 2022-04-05 with updates
dot icon05/04/2022
Director's details changed for Mr Mikhail Habarov on 2022-04-01
dot icon01/04/2022
Notification of Mihails Habarovs as a person with significant control on 2022-03-01
dot icon01/04/2022
Registered office address changed from 92 Aspen Park Road Weston-Super-Mare BS22 8ER England to 100 Aspen Park Road Weston-Super-Mare BS22 8ER on 2022-04-01
dot icon31/03/2022
Termination of appointment of Julie Edwards as a director on 2022-03-31
dot icon31/03/2022
Appointment of Mr Mikhail Habarov as a director on 2022-03-30
dot icon28/01/2022
Micro company accounts made up to 2021-04-30
dot icon18/04/2021
Micro company accounts made up to 2020-04-30
dot icon18/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon23/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon03/02/2020
Termination of appointment of Aaron Michael Rogers as a director on 2020-02-01
dot icon23/01/2020
Micro company accounts made up to 2019-04-30
dot icon20/01/2020
Appointment of Miss Kerry Phillips as a secretary on 2020-01-17
dot icon17/01/2020
Termination of appointment of Sheila Annette Rhodes as a director on 2020-01-17
dot icon09/09/2019
Director's details changed for Ms Julie Edwards on 2019-09-09
dot icon09/09/2019
Director's details changed for Ms Naomi Elaine Dunn on 2019-09-09
dot icon09/09/2019
Director's details changed for Miss Kerry Phillips on 2019-09-09
dot icon09/09/2019
Registered office address changed from C/O Arcadia Accountancy Services 9 Elborough Gardens Elborough Weston-Super-Mare Avon BS24 8PL to 92 Aspen Park Road Weston-Super-Mare BS22 8ER on 2019-09-09
dot icon24/04/2019
Confirmation statement made on 2019-04-10 with updates
dot icon18/03/2019
Termination of appointment of Sheila Annette Rhodes as a secretary on 2019-03-18
dot icon18/03/2019
Appointment of Ms Sheila Annette Rhodes as a director on 2019-03-18
dot icon16/03/2019
Termination of appointment of Donna Kay Davidson as a director on 2019-03-16
dot icon16/03/2019
Termination of appointment of Marlene May Barnes as a director on 2019-03-16
dot icon18/07/2018
Total exemption full accounts made up to 2018-04-30
dot icon11/05/2018
Termination of appointment of Oliver Simon Smart as a director on 2018-05-08
dot icon03/05/2018
Confirmation statement made on 2018-04-10 with updates
dot icon26/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon18/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon27/03/2017
Appointment of Ms Naomi Elaine Dunn as a director on 2017-03-16
dot icon27/03/2017
Appointment of Mr Oliver Simon Smart as a director on 2017-03-19
dot icon27/03/2017
Director's details changed for Mr Aaron Michael Rogers on 2017-03-25
dot icon24/03/2017
Director's details changed for Ms Julie Edwards on 2017-03-20
dot icon23/03/2017
Director's details changed for Miss Kerry Phillips on 2017-03-23
dot icon23/03/2017
Director's details changed for Mrs Donna Kay Davidson on 2017-03-20
dot icon15/03/2017
Appointment of Mr Aaron Michael Rogers as a director on 2017-03-15
dot icon15/03/2017
Termination of appointment of Naomi Elaine Dunn as a secretary on 2017-03-15
dot icon14/03/2017
Appointment of Mrs Donna Kay Davidson as a director on 2017-03-14
dot icon14/03/2017
Appointment of Ms Julie Edwards as a director on 2017-03-14
dot icon14/03/2017
Appointment of Miss Naomi Elaine Dunn as a secretary on 2017-03-02
dot icon14/03/2017
Appointment of Miss Kerry Phillips as a director on 2017-03-10
dot icon16/06/2016
Total exemption small company accounts made up to 2016-04-30
dot icon18/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon23/07/2015
Termination of appointment of Sheila Annette Rhodes as a director on 2015-07-23
dot icon23/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon21/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon23/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon13/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon15/07/2013
Registered office address changed from Dunnett Farm Webbington Road Compton Bishop Axbridge Somerset BS26 2HH England on 2013-07-15
dot icon12/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon12/05/2012
Total exemption small company accounts made up to 2012-04-30
dot icon27/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon01/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon13/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon17/11/2010
Termination of appointment of Michael Patrick as a director
dot icon18/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon13/04/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon13/04/2010
Director's details changed for Marlene May Barnes on 2010-04-01
dot icon13/04/2010
Director's details changed for Michael Edward Patrick on 2010-04-01
dot icon10/07/2009
Total exemption full accounts made up to 2009-04-30
dot icon29/04/2009
Return made up to 10/04/09; full list of members
dot icon12/08/2008
Total exemption full accounts made up to 2008-04-30
dot icon21/07/2008
Return made up to 10/04/08; full list of members
dot icon18/07/2008
Registered office changed on 18/07/2008 from dunnett farm webbington road compton bishop axbridge somerset BS26 2HY england
dot icon18/07/2008
Location of register of members
dot icon18/07/2008
Location of debenture register
dot icon21/04/2008
Registered office changed on 21/04/2008 from 11 aspen park road locking castle weston super mare north somerset BS22 8AU
dot icon14/12/2007
Registered office changed on 14/12/07 from: dunnett farm webbington road compton bishop axbridge somerset BS26 2HH
dot icon19/09/2007
Total exemption full accounts made up to 2007-04-30
dot icon03/09/2007
New director appointed
dot icon05/06/2007
Return made up to 10/04/07; change of members
dot icon09/06/2006
Total exemption full accounts made up to 2006-04-30
dot icon05/06/2006
Registered office changed on 05/06/06 from: 6 glencroft way lower kewstoke road weston super mare north somerset BS22 9LD
dot icon27/04/2006
Return made up to 10/04/06; full list of members
dot icon21/11/2005
Director resigned
dot icon13/07/2005
Total exemption full accounts made up to 2005-04-30
dot icon23/06/2005
Registered office changed on 23/06/05 from: central house church street yeovil somerset BA20 1HH
dot icon01/06/2005
Accounts for a dormant company made up to 2004-04-30
dot icon13/05/2005
Return made up to 10/04/05; change of members
dot icon29/09/2004
New secretary appointed
dot icon29/09/2004
New director appointed
dot icon29/09/2004
New director appointed
dot icon29/09/2004
Director resigned
dot icon22/07/2004
New director appointed
dot icon07/05/2004
Return made up to 10/04/04; full list of members
dot icon19/11/2003
Accounts for a dormant company made up to 2003-04-30
dot icon29/07/2003
Return made up to 10/04/03; full list of members
dot icon06/06/2002
New director appointed
dot icon06/06/2002
New secretary appointed
dot icon06/06/2002
Director resigned
dot icon06/06/2002
Secretary resigned
dot icon06/06/2002
Registered office changed on 06/06/02 from: 16 churchill way cardiff CF10 2DX
dot icon10/04/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.00
-
0.00
-
-
2022
0
18.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunn, Naomi Elaine
Director
16/03/2017 - 01/06/2022
1
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
10/04/2002 - 22/05/2002
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
10/04/2002 - 22/05/2002
15962
Dean, David John
Director
22/05/2002 - 05/07/2004
16
Phillips, Kerry
Secretary
17/01/2020 - 01/03/2025
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPEN PARK ROAD MANAGEMENT COMPANY LIMITED

ASPEN PARK ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/04/2002 with the registered office located at Development Managers Office, Avonlea Court Cloverdale Drive, Longwell Green, Bristol BS30 9UT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASPEN PARK ROAD MANAGEMENT COMPANY LIMITED?

toggle

ASPEN PARK ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/04/2002 .

Where is ASPEN PARK ROAD MANAGEMENT COMPANY LIMITED located?

toggle

ASPEN PARK ROAD MANAGEMENT COMPANY LIMITED is registered at Development Managers Office, Avonlea Court Cloverdale Drive, Longwell Green, Bristol BS30 9UT.

What does ASPEN PARK ROAD MANAGEMENT COMPANY LIMITED do?

toggle

ASPEN PARK ROAD MANAGEMENT COMPANY LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ASPEN PARK ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 15/12/2025: Micro company accounts made up to 2025-04-30.